Company NameJohn Codepart Limited
Company StatusDissolved
Company NumberSC123021
CategoryPrivate Limited Company
Incorporation Date16 February 1990(34 years, 2 months ago)
Dissolution Date30 August 2022 (1 year, 7 months ago)
Previous NamesIdeaplan Limited and John Stuart (Murrial) Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
SIC 0121Farming of cattle, dairy farming
SIC 01410Raising of dairy cattle
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats

Directors

Director NameJohn Robertson Stuart
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1990(3 weeks, 5 days after company formation)
Appointment Duration32 years, 5 months (closed 30 August 2022)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressMurrial
Insch
Aberdeenshire
Director NameMrs Shona Margaret Stuart
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1997(7 years after company formation)
Appointment Duration25 years, 5 months (closed 30 August 2022)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressMurrial
Insch
Abereenshire
Secretary NameMrs Shona Margaret Stuart
NationalityBritish
StatusClosed
Appointed29 February 2000(10 years after company formation)
Appointment Duration22 years, 6 months (closed 30 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMurrial
Insch
Abereenshire
Director NameChristina Margaret Stuart
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1990(3 weeks, 5 days after company formation)
Appointment Duration6 years, 12 months (resigned 10 March 1997)
RoleFarmer
Correspondence AddressMirindini
Wanton Wells
Insch
Aberdeenshire
Director NameGeorge Esslemont Stuart
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1990(3 weeks, 5 days after company formation)
Appointment Duration6 years, 12 months (resigned 10 March 1997)
RoleFarmer
Correspondence AddressMirindini
Wanton Wells
Insch
Aberdeenshire
Secretary NameHoughton Melvin Smith & Co (Corporation)
StatusResigned
Appointed14 March 1990(3 weeks, 5 days after company formation)
Appointment Duration9 years, 11 months (resigned 29 February 2000)
Correspondence Address15a Victoria Street
Aberdeen
Aberdeenshire
AB10 1XB
Scotland

Location

Registered AddressWestby, 64 West High Street
Forfar
DD8 1BJ
Scotland
ConstituencyAngus
WardForfar and District
Address MatchesOver 20 other UK companies use this postal address

Shareholders

247.9k at £1John Stuart (Murrial) LTD
100.00%
Ordinary
2 at £1John Robertson Stuart
0.00%
Ordinary

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

13 September 1990Delivered on: 28 September 1990
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All & whole farm and lands of murrial. Parish of insch aberdeen.
Outstanding
20 July 1990Delivered on: 30 July 1990
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

6 June 2022Application to strike the company off the register (3 pages)
31 March 2022Accounts for a dormant company made up to 30 June 2021 (5 pages)
2 March 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
30 March 2021Accounts for a dormant company made up to 30 June 2020 (5 pages)
23 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
26 March 2020Accounts for a dormant company made up to 30 June 2019 (5 pages)
28 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
26 February 2020Registered office address changed from Commerce House South Street Elgin Moray IV30 1JE to Westby, 64 West High Street Forfar DD8 1BJ on 26 February 2020 (1 page)
20 December 2019Director's details changed for John Robertson Stuart on 20 December 2019 (2 pages)
26 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
1 February 2019Accounts for a dormant company made up to 30 June 2018 (5 pages)
27 March 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
16 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
5 January 2018Cessation of John Robertson Stuart as a person with significant control on 6 April 2016 (1 page)
5 January 2018Cessation of Shona Margaret Stuart as a person with significant control on 6 April 2016 (1 page)
5 January 2018Notification of John Stuart (Murrial) Limited as a person with significant control on 6 April 2016 (2 pages)
3 April 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
3 April 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
20 February 2017Confirmation statement made on 16 February 2017 with updates (7 pages)
20 February 2017Confirmation statement made on 16 February 2017 with updates (7 pages)
8 April 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
8 April 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 247,865
(5 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 247,865
(5 pages)
1 April 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
1 April 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
16 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 247,865
(5 pages)
16 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 247,865
(5 pages)
21 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
21 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
17 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 247,865
(5 pages)
17 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 247,865
(5 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
22 November 2010Accounts for a dormant company made up to 30 June 2010 (7 pages)
22 November 2010Accounts for a dormant company made up to 30 June 2010 (7 pages)
5 March 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
5 March 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
16 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
16 February 2009Return made up to 16/02/09; no change of members (3 pages)
16 February 2009Return made up to 16/02/09; no change of members (3 pages)
12 December 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
12 December 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
18 February 2008Return made up to 16/02/08; full list of members (3 pages)
18 February 2008Return made up to 16/02/08; full list of members (3 pages)
9 February 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
9 February 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
16 February 2007Return made up to 16/02/07; no change of members (2 pages)
16 February 2007Return made up to 16/02/07; no change of members (2 pages)
6 January 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
6 January 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
14 March 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
14 March 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
16 February 2006Return made up to 16/02/06; no change of members (6 pages)
16 February 2006Return made up to 16/02/06; no change of members (6 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
18 February 2005Return made up to 16/02/05; full list of members (5 pages)
18 February 2005Return made up to 16/02/05; full list of members (5 pages)
23 February 2004Return made up to 16/02/04; no change of members (4 pages)
23 February 2004Return made up to 16/02/04; no change of members (4 pages)
18 February 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
18 February 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
5 November 2003Accounting reference date extended from 05/04/03 to 30/06/03 (1 page)
5 November 2003Accounting reference date extended from 05/04/03 to 30/06/03 (1 page)
26 February 2003Return made up to 16/02/03; no change of members (4 pages)
26 February 2003Return made up to 16/02/03; no change of members (4 pages)
17 January 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
17 January 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
17 January 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
19 February 2002Return made up to 16/02/02; full list of members (5 pages)
19 February 2002Return made up to 16/02/02; full list of members (5 pages)
17 January 2002Registered office changed on 17/01/02 from: murrial insch aberdeenshire AB52 6NU (1 page)
17 January 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
17 January 2002Location of register of members (1 page)
17 January 2002Return made up to 16/02/01; no change of members (4 pages)
17 January 2002Return made up to 16/02/00; no change of members (4 pages)
17 January 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
17 January 2002Return made up to 16/02/01; no change of members (4 pages)
17 January 2002Total exemption small company accounts made up to 5 April 2000 (4 pages)
17 January 2002Location of register of members (1 page)
17 January 2002Total exemption small company accounts made up to 5 April 2000 (4 pages)
17 January 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
17 January 2002Total exemption small company accounts made up to 5 April 2000 (4 pages)
17 January 2002Return made up to 16/02/00; no change of members (4 pages)
17 January 2002Registered office changed on 17/01/02 from: murrial insch aberdeenshire AB52 6NU (1 page)
15 January 2002Restoration by order of the court (1 page)
15 January 2002Restoration by order of the court (1 page)
30 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2000Secretary resigned (1 page)
12 April 2000Registered office changed on 12/04/00 from: 15A victoria street aberdeen AB10 1XB (1 page)
12 April 2000Registered office changed on 12/04/00 from: 15A victoria street aberdeen AB10 1XB (1 page)
12 April 2000Secretary resigned (1 page)
12 April 2000New secretary appointed (1 page)
12 April 2000New secretary appointed (1 page)
10 March 2000First Gazette notice for voluntary strike-off (1 page)
10 March 2000First Gazette notice for voluntary strike-off (1 page)
26 January 2000Application for striking-off (1 page)
26 January 2000Application for striking-off (1 page)
19 October 1999Company name changed john stuart (murrial) LIMITED\certificate issued on 20/10/99 (2 pages)
19 October 1999Company name changed john stuart (murrial) LIMITED\certificate issued on 20/10/99 (2 pages)
14 October 1999Accounts for a small company made up to 5 April 1999 (6 pages)
14 October 1999Accounts for a small company made up to 5 April 1999 (6 pages)
14 October 1999Accounts for a small company made up to 5 April 1999 (6 pages)
12 March 1999Return made up to 16/02/99; full list of members (6 pages)
12 March 1999Return made up to 16/02/99; full list of members (6 pages)
24 December 1998Accounts for a small company made up to 5 April 1998 (6 pages)
24 December 1998Accounts for a small company made up to 5 April 1998 (6 pages)
24 December 1998Accounts for a small company made up to 5 April 1998 (6 pages)
27 February 1998Return made up to 16/02/98; no change of members (4 pages)
27 February 1998Return made up to 16/02/98; no change of members (4 pages)
11 August 1997Accounts for a small company made up to 5 April 1997 (7 pages)
11 August 1997Accounts for a small company made up to 5 April 1997 (7 pages)
11 August 1997Accounts for a small company made up to 5 April 1997 (7 pages)
18 April 1997New director appointed (2 pages)
18 April 1997Director resigned (1 page)
18 April 1997Director resigned (1 page)
18 April 1997New director appointed (2 pages)
18 April 1997Director resigned (1 page)
18 April 1997Director resigned (1 page)
18 March 1997Return made up to 16/02/97; full list of members
  • 363(287) ‐ Registered office changed on 18/03/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 1997Return made up to 16/02/97; full list of members
  • 363(287) ‐ Registered office changed on 18/03/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 1997Full accounts made up to 5 April 1996 (13 pages)
9 January 1997Full accounts made up to 5 April 1996 (13 pages)
9 January 1997Full accounts made up to 5 April 1996 (13 pages)
29 May 1996Return made up to 16/02/94; full list of members; amend (8 pages)
29 May 1996Return made up to 16/02/95; no change of members; amend (6 pages)
29 May 1996Return made up to 16/02/94; full list of members; amend (8 pages)
29 May 1996Return made up to 16/02/95; no change of members; amend (6 pages)
29 May 1996Return made up to 16/02/93; no change of members; amend (6 pages)
29 May 1996Return made up to 16/02/93; no change of members; amend (6 pages)
18 March 1996Return made up to 16/02/96; no change of members (4 pages)
18 March 1996Return made up to 16/02/96; no change of members (4 pages)
9 January 1996Full accounts made up to 5 April 1995 (12 pages)
9 January 1996Full accounts made up to 5 April 1995 (12 pages)
9 January 1996Full accounts made up to 5 April 1995 (12 pages)
5 April 1990Memorandum and Articles of Association (7 pages)
5 April 1990Memorandum and Articles of Association (7 pages)